Company NameCyclone Mobility And Fitness Limited
Company StatusDissolved
Company Number03450003
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Kenneth Hawkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 July 2010)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressOrchard House Sunk Island Road
Ottringham
East Yorkshire
HU12 0DX
Secretary NameStuart John Dunne
NationalityBritish
StatusClosed
Appointed15 October 2008(11 years after company formation)
Appointment Duration1 year, 9 months (closed 14 July 2010)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Fremington
Richmond
North Yorkshire
DL11 6AW
Director NameMichael Dunne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleOperations Director
Correspondence Address19 Merton Road
Great Sutton
Cheshire
CH66 2SN
Wales
Director NameStuart John Dunne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleManaging Director
Correspondence Address16 Windermere Avenue
Upton
Chester
CH2 2PT
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameStuart John Dunne
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleManaging Director
Correspondence Address16 Windermere Avenue
Upton
Chester
CH2 2PT
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Graham Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Lodge Parkgate Road
Mollington
Chester
CH1 6NE
Wales
Director NameMr Shukri Mansour
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Belmont Court
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AG
Director NameMrs Amanda Alba Roberts
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2008)
RoleOperations Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandon Road
Chester
Cheshire
CH2 2EP
Wales
Director NameJohn Hoban
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressSouthwold
South Downs Road
Hale
Cheshire
WA14 3HN
Director NameMr Adrian Francis Tratalos
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2008)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFolly House Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3HN
Secretary NameMrs Amanda Alba Roberts
NationalityBritish
StatusResigned
Appointed08 May 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2008)
RoleOperations Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandon Road
Chester
Cheshire
CH2 2EP
Wales

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£342,749
Cash£11,741
Current Liabilities£365,619

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2010Final Gazette dissolved following liquidation (1 page)
14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Administrator's progress report to 18 March 2010 (14 pages)
14 April 2010Notice of move from Administration to Dissolution (14 pages)
14 April 2010Notice of move from Administration to Dissolution on 23 March 2010 (14 pages)
14 April 2010Administrator's progress report to 18 March 2010 (14 pages)
9 November 2009Statement of affairs with form 2.14B (9 pages)
9 November 2009Statement of affairs with form 2.14B (9 pages)
29 October 2009Administrator's progress report to 18 September 2009 (15 pages)
29 October 2009Administrator's progress report to 18 September 2009 (15 pages)
6 June 2009Result of meeting of creditors (4 pages)
6 June 2009Result of meeting of creditors (4 pages)
14 May 2009Statement of administrator's proposal (17 pages)
14 May 2009Statement of administrator's proposal (17 pages)
4 April 2009Registered office changed on 04/04/2009 from unit 5 apex court bassendale road wirral international business pk bromborough wirral CH62 3RE (1 page)
4 April 2009Registered office changed on 04/04/2009 from unit 5 apex court bassendale road wirral international business pk bromborough wirral CH62 3RE (1 page)
1 April 2009Appointment of an administrator (1 page)
1 April 2009Appointment of an administrator (1 page)
11 December 2008Return made up to 15/10/08; full list of members (3 pages)
11 December 2008Return made up to 15/10/08; full list of members (3 pages)
30 October 2008Secretary appointed stuart john dunne (2 pages)
30 October 2008Secretary appointed stuart john dunne (2 pages)
20 October 2008Director appointed david hawkins (2 pages)
20 October 2008Director appointed david hawkins (2 pages)
9 October 2008Appointment Terminated Director and Secretary amanda roberts (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2008Memorandum and Articles of Association (6 pages)
9 October 2008Appointment terminated director and secretary amanda roberts (1 page)
9 October 2008Appointment Terminated Director adrian tratalos (1 page)
9 October 2008Appointment terminated director adrian tratalos (1 page)
9 October 2008Memorandum and Articles of Association (6 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2008Appointment terminated director john hoban (1 page)
8 October 2008Appointment Terminated Director john hoban (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 November 2007Return made up to 15/10/07; full list of members (3 pages)
16 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
15 November 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
28 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Declaration of assistance for shares acquisition (9 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007Declaration of assistance for shares acquisition (9 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Particulars of mortgage/charge (5 pages)
10 May 2007Particulars of mortgage/charge (5 pages)
9 November 2006Return made up to 15/10/06; full list of members (3 pages)
9 November 2006Return made up to 15/10/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
17 November 2005Return made up to 15/10/05; full list of members (8 pages)
17 November 2005Return made up to 15/10/05; full list of members (8 pages)
21 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
21 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
16 November 2004Return made up to 15/10/04; full list of members (8 pages)
16 November 2004Return made up to 15/10/04; full list of members (8 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
1 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Return made up to 15/10/03; full list of members (7 pages)
9 October 2003Return made up to 15/10/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
9 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 15/10/02; full list of members (7 pages)
29 April 2002Registered office changed on 29/04/02 from: unit 1 meadow lane industrial estate ellesmere port cheshire CH65 4TU (1 page)
29 April 2002Registered office changed on 29/04/02 from: unit 1 meadow lane industrial estate ellesmere port cheshire CH65 4TU (1 page)
20 December 2001Partial exemption accounts made up to 31 October 2001 (15 pages)
20 December 2001Partial exemption accounts made up to 31 October 2001 (15 pages)
12 October 2001Return made up to 15/10/01; full list of members (7 pages)
12 October 2001Return made up to 15/10/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 October 2000 (13 pages)
28 January 2001Full accounts made up to 31 October 2000 (13 pages)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
18 October 2000Return made up to 15/10/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 October 1999 (13 pages)
3 February 2000Full accounts made up to 31 October 1999 (13 pages)
25 November 1999Return made up to 15/10/99; full list of members (6 pages)
25 November 1999Return made up to 15/10/99; full list of members (6 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
27 September 1999Full accounts made up to 31 October 1998 (13 pages)
27 September 1999Full accounts made up to 31 October 1998 (13 pages)
14 March 1999Ad 26/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 March 1999Ad 26/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 October 1998Return made up to 15/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/10/98
(6 pages)
23 October 1998Return made up to 15/10/98; full list of members (6 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 16 st john street london EC1M 4AY (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 16 st john street london EC1M 4AY (1 page)
15 October 1997Incorporation (15 pages)